Search icon

AUTO-TOPIA, INC.

Company Details

Name: AUTO-TOPIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1986 (39 years ago)
Entity Number: 1109675
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 233 COUNTYLINE ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 COUNTYLINE ROAD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ANTONIO SCOLERI Chief Executive Officer 233 COUNTYLINE ROAD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1993-08-03 1995-06-05 Address 1409 LAKESHORE DRIVE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-08-03 1995-06-05 Address 1409 LAKESHORE DRIVE, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
1990-10-09 1995-06-05 Address HICKSVILLE ROAD AND BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1986-09-05 1990-10-09 Address 103 CLARK AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101012002737 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080924002773 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060825002000 2006-08-25 BIENNIAL STATEMENT 2006-09-01
030102002446 2003-01-02 BIENNIAL STATEMENT 2002-09-01
000928002245 2000-09-28 BIENNIAL STATEMENT 2000-09-01
990129002211 1999-01-29 BIENNIAL STATEMENT 1998-09-01
960918002432 1996-09-18 BIENNIAL STATEMENT 1996-09-01
950605002054 1995-06-05 BIENNIAL STATEMENT 1993-09-01
930803002698 1993-08-03 BIENNIAL STATEMENT 1992-09-01
901009000041 1990-10-09 CERTIFICATE OF AMENDMENT 1990-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734517706 2020-05-01 0235 PPP 3 ROLLING MEADOW LN, FORT SALONGA, NY, 11768
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT SALONGA, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27750.04
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State